Company NameElectronic Trading Solutions Limited
DirectorsAndrew John Haddleton and Mahfouz Zacharia
Company StatusActive
Company Number03604554
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew John Haddleton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleFinancial Trader
Correspondence Address33 Culmington Road
London
W13 9NJ
Director NameMr Mahfouz Zacharia
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleFinancial Trader
Country of ResidenceEngland
Correspondence Address41c Christchurch Street
London
SW3 4AS
Secretary NameAndrew John Haddleton
NationalityBritish
StatusCurrent
Appointed10 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleFinancial Trader
Correspondence Address33 Culmington Road
London
W13 9NJ
Director NameMr Vincent Francis Mercer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleSolicitor
Correspondence AddressCollops Farm
Stebbing
Dunmow
Essex
CM6 3SZ
Secretary NameMiss Anita Susanna Ives
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Holywell Close
Blackheath
London
SE3 7SW

Contact

Telephone020 73513642
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Andrew John Haddleton
50.00%
Ordinary
10 at £1Eq Nominees (Jersey) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,562
Cash£6,863
Current Liabilities£82,842

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

12 April 2001Delivered on: 28 April 2001
Satisfied on: 23 May 2012
Persons entitled: J.A. & D.V. Taylor Limited

Classification: Rent deposit deed
Secured details: The payment of the rents reserved and other sums from time to time due or to become due from the company to the chargee.
Particulars: The sum of £12,318.00 deposited in respect of value added tax and all sums from time to time standing for credit of the account as security for payment of the sum due to the chargee.
Fully Satisfied

Filing History

28 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
21 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 July 2019Confirmation statement made on 27 July 2019 with updates (3 pages)
11 June 2019Director's details changed for Mr Mahfouz Zacharia on 4 June 2019 (2 pages)
11 June 2019Change of details for Mr Mahfouz Zacharia as a person with significant control on 4 June 2019 (2 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
20 September 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Notification of Mahfouz Zacharia as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Notification of Mahfouz Zacharia as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Notification of Andrew John Haddleton as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Notification of Andrew John Haddleton as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(5 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Annual return made up to 27 July 2014
Statement of capital on 2014-07-29
  • GBP 20
(5 pages)
29 July 2014Annual return made up to 27 July 2014
Statement of capital on 2014-07-29
  • GBP 20
(5 pages)
28 July 2014Director's details changed for Mahfouz Zacharia on 4 July 2014 (2 pages)
28 July 2014Director's details changed for Mahfouz Zacharia on 4 July 2014 (2 pages)
28 July 2014Director's details changed for Mahfouz Zacharia on 4 July 2014 (2 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
28 June 2013Director's details changed for Mahfouz Zacharia on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mahfouz Zacharia on 28 June 2013 (2 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Return made up to 27/07/09; full list of members (4 pages)
26 August 2009Return made up to 27/07/09; full list of members (4 pages)
23 October 2008Return made up to 27/07/08; full list of members (4 pages)
23 October 2008Return made up to 27/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Return made up to 27/07/07; full list of members (4 pages)
4 June 2008Return made up to 27/07/07; full list of members (4 pages)
21 September 2007Full accounts made up to 31 December 2006 (9 pages)
21 September 2007Full accounts made up to 31 December 2006 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
15 September 2006Return made up to 27/07/06; full list of members (2 pages)
15 September 2006Return made up to 27/07/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
18 October 2005Return made up to 27/07/05; full list of members (7 pages)
18 October 2005Return made up to 27/07/05; full list of members (7 pages)
7 October 2004Return made up to 27/07/04; full list of members (7 pages)
7 October 2004Return made up to 27/07/04; full list of members (7 pages)
16 June 2004Full accounts made up to 31 December 2003 (13 pages)
16 June 2004Full accounts made up to 31 December 2003 (13 pages)
7 September 2003Full accounts made up to 31 December 2002 (13 pages)
7 September 2003Full accounts made up to 31 December 2002 (13 pages)
28 August 2003Return made up to 27/07/03; full list of members (7 pages)
28 August 2003Return made up to 27/07/03; full list of members (7 pages)
7 January 2003Return made up to 27/07/02; full list of members (7 pages)
7 January 2003Return made up to 27/07/02; full list of members (7 pages)
8 November 2002Full accounts made up to 31 December 2001 (13 pages)
8 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
31 August 2001Return made up to 27/07/01; full list of members (6 pages)
31 August 2001Return made up to 27/07/01; full list of members (6 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
14 November 2000Registered office changed on 14/11/00 from: warnford court 28 throgmorton street london EC2N 2AT (1 page)
14 November 2000Registered office changed on 14/11/00 from: warnford court 28 throgmorton street london EC2N 2AT (1 page)
10 August 2000Return made up to 27/07/00; full list of members (6 pages)
10 August 2000Return made up to 27/07/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
31 May 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
31 May 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
10 August 1999Return made up to 27/07/99; full list of members (6 pages)
10 August 1999Return made up to 27/07/99; full list of members (6 pages)
14 January 1999Ad 07/01/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
14 January 1999Ad 07/01/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998New director appointed (2 pages)
27 July 1998Incorporation (16 pages)
27 July 1998Incorporation (16 pages)